Leicester Road Thornhaugh
Peterborough
PE8 6NL
Secretary Name | Sheila Burgon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Thornleigh House Leicester Road Thornhaugh Cambridgeshire PE8 6NL |
Director Name | Hollie Louise Burgon Parr |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 09 January 1998) |
Role | Secretary |
Correspondence Address | 22 Roman Drive Stibbington Peterborough Cambridgeshire PE8 6LL |
Director Name | Adam John Parr |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 09 January 1998) |
Role | General Manager |
Correspondence Address | 46 Gloucester Road Fletton Peterborough Cambridgeshire PE2 8BJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
14 March 1999 | Dissolved (1 page) |
---|---|
14 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page) |
14 April 1998 | Statement of affairs (12 pages) |
14 April 1998 | Appointment of a voluntary liquidator (1 page) |
14 April 1998 | Resolutions
|
18 February 1998 | Return made up to 20/12/97; no change of members
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
26 January 1998 | Company name changed castle securities north LIMITED\certificate issued on 27/01/98 (2 pages) |
27 December 1996 | Return made up to 20/12/96; no change of members
|
19 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
8 August 1995 | Ad 31/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |